Langley Business Systems Limited OLDBURY


Langley Business Systems started in year 1975 as Private Limited Company with registration number 01202296. The Langley Business Systems company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Oldbury at 29 Junction Street South. Postal code: B69 4TA.

There is a single director in the company at the moment - Ernest S.. In addition, a secretary was appointed - Margaret R.. Currently there is one former director listed by the company - Peter R., who left the company on 30 June 1999. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the B69 4TA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1011305 . It is located at Langley House, Brandon Way, West Bromwich with a total of 2 cars.

Langley Business Systems Limited Address / Contact

Office Address 29 Junction Street South
Office Address2 Langley
Town Oldbury
Post code B69 4TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01202296
Date of Incorporation Tue, 4th Mar 1975
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Ernest S.

Position: Director

Resigned:

Margaret R.

Position: Secretary

Appointed: 08 September 2003

Carol C.

Position: Secretary

Appointed: 10 August 1998

Resigned: 08 September 2003

Dudley B.

Position: Secretary

Appointed: 01 April 1996

Resigned: 10 August 1998

Ernest S.

Position: Secretary

Appointed: 20 December 1991

Resigned: 01 April 1996

Peter R.

Position: Director

Appointed: 20 December 1991

Resigned: 30 June 1999

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Ernest S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ernest S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth774 235835 700923 015992 0961 077 807       
Balance Sheet
Cash Bank On Hand    7 23639 03940 39010 64917 78637 67551 556208 435
Current Assets1 438 9431 353 6421 587 1701 584 9391 494 7021 696 4251 864 0821 981 4941 854 3751 598 2641 774 4801 855 345
Debtors844 052787 246940 151911 699854 9351 034 0051 132 3151 306 6271 203 6211 157 8921 447 146868 089
Net Assets Liabilities    1 077 8071 146 8121 230 0781 279 7641 289 7491 229 5901 406 6131 517 515
Property Plant Equipment    38 32333 26138 52468 58441 15517 68424 31435 113
Total Inventories    632 531623 381691 377664 218632 968402 697275 778778 821
Cash Bank In Hand34 8343 24769 1239 7737 236       
Net Assets Liabilities Including Pension Asset Liability774 235835 700923 015992 0961 077 807       
Stocks Inventory560 057563 149577 896663 467632 531       
Tangible Fixed Assets19 55015 73447 23248 85738 323       
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 000       
Profit Loss Account Reserve772 235833 700921 015990 0961 075 807       
Shareholder Funds774 235835 700923 015992 0961 077 807       
Other
Total Fixed Assets Additions 9 09950 67727 49815 050       
Total Fixed Assets Cost Or Valuation189 051198 150224 827252 325251 557       
Total Fixed Assets Depreciation169 501182 416177 595203 468213 234       
Total Fixed Assets Depreciation Charge In Period 12 91519 17925 87325 584       
Total Fixed Assets Depreciation Disposals  -24 000 -15 818       
Total Fixed Assets Disposals  -24 000 -15 818       
Accumulated Depreciation Impairment Property Plant Equipment    213 234237 880259 513195 377210 553234 024229 304215 444
Additions Other Than Through Business Combinations Property Plant Equipment     24 38426 89661 358  31 16926 037
Average Number Employees During Period    1818181818161514
Creditors    451 931581 552672 528763 269605 781386 358392 181370 764
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 400 91 67212 253 25 69429 098
Disposals Property Plant Equipment     4 800 95 43412 253 29 25929 098
Increase From Depreciation Charge For Year Property Plant Equipment     27 04621 63327 53627 42923 47120 97415 238
Net Current Assets Liabilities754 685819 966881 048947 9411 042 7711 114 8731 191 5541 218 2251 248 5941 211 9061 382 2991 484 581
Property Plant Equipment Gross Cost    251 557271 141298 037263 961251 708251 708253 618250 557
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 528  2 061   2 179
Total Assets Less Current Liabilities774 235835 700928 280996 7981 081 0941 148 1341 230 0781 286 8091 289 7491 229 5901 406 6131 519 694
Creditors Due After One Year Total Noncurrent Liabilities 04453 2331 759       
Creditors Due Within One Year Total Current Liabilities684 258533 676706 122636 998451 931       
Fixed Assets19 55015 73447 23248 85738 323       
Provisions For Liabilities Charges 04 8201 4691 528       
Tangible Fixed Assets Additions 9 09950 67727 49815 050       
Tangible Fixed Assets Cost Or Valuation189 051198 150224 827252 325251 557       
Tangible Fixed Assets Depreciation169 501182 416177 595203 468213 234       
Tangible Fixed Assets Depreciation Charge For Period 12 91519 17925 87325 584       
Tangible Fixed Assets Depreciation Disposals  -24 000 -15 818       
Tangible Fixed Assets Disposals  -24 000 -15 818       

Transport Operator Data

Langley House
Address Brandon Way
City West Bromwich
Post code B70 8JN
Vehicles 2

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Mortgage Officers Resolution
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, May 2016
Free Download (6 pages)

Company search

Advertisements